RONALD BROWN (OPTICS) LIMITED

Register to unlock more data on OkredoRegister

RONALD BROWN (OPTICS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02351222

Incorporation date

22/02/1989

Size

Small

Contacts

Registered address

Registered address

C/O SCRIVENS HOUSE, 60 Islington Row Middleway, PO BOX 15666, Birmingham B16 6NRCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1989)
dot icon14/11/2016
Final Gazette dissolved via voluntary strike-off
dot icon29/08/2016
First Gazette notice for voluntary strike-off
dot icon21/08/2016
Application to strike the company off the register
dot icon24/02/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon18/06/2015
Accounts for a small company made up to 2014-10-26
dot icon01/03/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon30/11/2014
Cancellation of shares. Statement of capital on 2014-10-24
dot icon30/11/2014
Purchase of own shares.
dot icon12/11/2014
Resolutions
dot icon06/11/2014
Resolutions
dot icon06/11/2014
Resolutions
dot icon06/11/2014
Statement of capital following an allotment of shares on 2014-10-24
dot icon21/10/2014
Statement by Directors
dot icon21/10/2014
Statement of capital on 2014-10-22
dot icon21/10/2014
Solvency Statement dated 22/10/14
dot icon21/10/2014
Resolutions
dot icon21/10/2014
Sub-division of shares on 2014-10-22
dot icon29/07/2014
Accounts for a dormant company made up to 2013-10-27
dot icon23/02/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon01/07/2013
Accounts for a dormant company made up to 2012-10-28
dot icon24/02/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon25/07/2012
Accounts for a dormant company made up to 2011-10-30
dot icon26/02/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon31/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon24/02/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon24/02/2011
Registered office address changed from C/O Scrivens House 60 Islington Row Middleway Po Box 15666 Birmingham B16 6NR on 2011-02-25
dot icon24/02/2011
Director's details changed for Mr Mark Andrew Georgevic on 2010-05-01
dot icon24/02/2011
Director's details changed for Mr Nicholas James Georgevic on 2010-05-01
dot icon24/02/2011
Secretary's details changed for Mr Nicholas James Georgevic on 2010-05-01
dot icon05/08/2010
Accounts for a dormant company made up to 2009-10-25
dot icon23/06/2010
Registered office address changed from Monaco House Bristol Street Birmingham West Midlands B5 7AR on 2010-06-24
dot icon23/02/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon22/02/2010
Director's details changed for Mr Mark Andrew Georgevic on 2009-12-01
dot icon22/02/2010
Director's details changed for Mr Nicholas James Georgevic on 2009-12-01
dot icon31/08/2009
Accounts for a dormant company made up to 2008-10-26
dot icon25/03/2009
Return made up to 23/02/09; full list of members
dot icon24/03/2009
Director's change of particulars / mark georgevic / 01/05/2008
dot icon31/08/2008
Accounts for a small company made up to 2007-10-28
dot icon05/03/2008
Return made up to 23/02/08; full list of members
dot icon05/09/2007
Accounts made up to 2006-10-29
dot icon26/06/2007
Return made up to 23/02/07; full list of members
dot icon19/03/2007
Secretary's particulars changed;director's particulars changed
dot icon29/01/2007
Location of debenture register
dot icon29/01/2007
Location of register of members
dot icon29/01/2007
Accounting reference date shortened from 31/03/07 to 31/10/06
dot icon25/10/2006
Full accounts made up to 2006-03-31
dot icon08/10/2006
New secretary appointed;new director appointed
dot icon08/10/2006
New director appointed
dot icon08/10/2006
Registered office changed on 09/10/06 from: 581 lea bridge road leyton london E10 6AJ
dot icon08/10/2006
Director resigned
dot icon08/10/2006
Director resigned
dot icon08/10/2006
Director resigned
dot icon08/10/2006
Director resigned
dot icon08/10/2006
Director resigned
dot icon08/10/2006
Secretary resigned;director resigned
dot icon08/10/2006
Director resigned
dot icon08/10/2006
Director resigned
dot icon27/06/2006
Declaration of satisfaction of mortgage/charge
dot icon07/06/2006
Full accounts made up to 2005-03-31
dot icon07/06/2006
Director's particulars changed
dot icon26/04/2006
New secretary appointed
dot icon26/04/2006
Secretary resigned
dot icon25/04/2006
Return made up to 23/02/06; full list of members
dot icon27/03/2006
Director's particulars changed
dot icon11/05/2005
Return made up to 23/02/05; full list of members
dot icon17/04/2005
Secretary resigned;director resigned
dot icon17/04/2005
New secretary appointed
dot icon17/04/2005
Director resigned
dot icon18/10/2004
Full accounts made up to 2004-03-31
dot icon22/03/2004
Return made up to 23/02/04; full list of members
dot icon28/09/2003
Full accounts made up to 2003-03-31
dot icon27/05/2003
New director appointed
dot icon27/05/2003
New director appointed
dot icon18/03/2003
Return made up to 23/02/03; full list of members
dot icon29/10/2002
Full accounts made up to 2002-03-31
dot icon18/03/2002
Return made up to 23/02/02; full list of members
dot icon27/09/2001
Full accounts made up to 2001-03-31
dot icon08/03/2001
Director resigned
dot icon08/03/2001
Return made up to 23/02/01; full list of members
dot icon21/01/2001
New director appointed
dot icon04/10/2000
Full accounts made up to 2000-03-31
dot icon30/05/2000
Location of register of members
dot icon21/03/2000
Return made up to 23/02/00; full list of members
dot icon26/01/2000
Auditor's resignation
dot icon20/09/1999
Full accounts made up to 1999-03-31
dot icon23/03/1999
Return made up to 23/02/99; no change of members
dot icon11/11/1998
Full accounts made up to 1998-03-31
dot icon01/11/1998
New secretary appointed;new director appointed
dot icon21/10/1998
Secretary resigned
dot icon09/03/1998
Return made up to 23/02/98; full list of members
dot icon09/03/1998
New director appointed
dot icon24/09/1997
Full accounts made up to 1997-03-31
dot icon13/05/1997
Registered office changed on 14/05/97 from: hobson house 155 gower street london WC1E 6BJ
dot icon24/04/1997
New director appointed
dot icon24/04/1997
Return made up to 23/02/97; no change of members
dot icon20/10/1996
Full accounts made up to 1996-03-31
dot icon27/04/1996
Director resigned
dot icon27/04/1996
Return made up to 23/02/96; full list of members
dot icon27/04/1996
Location of debenture register address changed
dot icon30/10/1995
Director's particulars changed
dot icon10/10/1995
Full accounts made up to 1995-03-31
dot icon13/03/1995
Return made up to 23/02/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon26/09/1994
Full accounts made up to 1994-03-31
dot icon07/06/1994
New director appointed
dot icon06/06/1994
Director resigned
dot icon06/06/1994
Return made up to 23/02/94; full list of members
dot icon07/04/1994
Director resigned
dot icon24/11/1993
Resolutions
dot icon09/11/1993
Full accounts made up to 1993-03-31
dot icon22/03/1993
Return made up to 23/02/93; full list of members
dot icon21/12/1992
Director resigned
dot icon06/10/1992
Full accounts made up to 1992-03-31
dot icon27/05/1992
Secretary resigned;new secretary appointed
dot icon30/03/1992
Return made up to 23/02/92; full list of members
dot icon18/11/1991
Director resigned
dot icon14/11/1991
Full accounts made up to 1991-03-31
dot icon01/10/1991
Return made up to 23/02/91; full list of members
dot icon06/07/1991
Return made up to 23/02/90; full list of members
dot icon06/11/1990
Full accounts made up to 1990-03-31
dot icon25/07/1990
Statement of affairs
dot icon25/07/1990
Ad 29/03/89--------- £ si [email protected]
dot icon21/05/1990
Registered office changed on 22/05/90 from: 58/60 berners street london W1P 4JS
dot icon15/05/1989
Nc inc already adjusted
dot icon09/05/1989
New director appointed
dot icon09/05/1989
Resolutions
dot icon09/05/1989
S-div
dot icon09/05/1989
Resolutions
dot icon09/05/1989
Resolutions
dot icon20/04/1989
Particulars of mortgage/charge
dot icon22/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/02/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/10/2014
dot iconLast change occurred
25/10/2014

Accounts

dot iconAccounts
Small
dot iconLast made up date
25/10/2014
dot iconNext account date
25/10/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Georgevic, Nicholas James
Director
28/09/2006 - Present
32
Walsh, Philip Andrew
Director
08/11/2000 - 28/09/2006
-
Healy, May
Secretary
30/03/2006 - 28/09/2006
-
Hough, Margaret Irene
Director
17/09/1998 - 17/03/2005
1
Georgevic, Nicholas James
Secretary
28/09/2006 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RONALD BROWN (OPTICS) LIMITED

RONALD BROWN (OPTICS) LIMITED is an(a) Dissolved company incorporated on 22/02/1989 with the registered office located at C/O SCRIVENS HOUSE, 60 Islington Row Middleway, PO BOX 15666, Birmingham B16 6NR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RONALD BROWN (OPTICS) LIMITED?

toggle

RONALD BROWN (OPTICS) LIMITED is currently Dissolved. It was registered on 22/02/1989 and dissolved on 14/11/2016.

Where is RONALD BROWN (OPTICS) LIMITED located?

toggle

RONALD BROWN (OPTICS) LIMITED is registered at C/O SCRIVENS HOUSE, 60 Islington Row Middleway, PO BOX 15666, Birmingham B16 6NR.

What does RONALD BROWN (OPTICS) LIMITED do?

toggle

RONALD BROWN (OPTICS) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for RONALD BROWN (OPTICS) LIMITED?

toggle

The latest filing was on 14/11/2016: Final Gazette dissolved via voluntary strike-off.